London
NW1 4LH
Director Name | Mr Ronald Albert Neale Douglas |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 12 Jarrad Street Cottesloe Perth Western Australia Foreign |
Director Name | Major General Sir Michael Frederick Hobbs |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 September 2001) |
Role | Director Of Charity |
Correspondence Address | The Red House Honey Pot Lane Kirby Cane Bungay Suffolk NR35 2HW |
Director Name | Lord Michael John Hastings |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 September 1999) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 8 Kings Close Chipperfield Kings Langley Hertfordshire WD4 9ES |
Director Name | Michael Godfrey Melvin Groves |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priests House Puddington Cheshire CH64 5SS Wales |
Director Name | Mrs Caroline Ground |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 September 1998) |
Role | Self Employed Property And Secretarial |
Correspondence Address | 13 Ranelagh Avenue London SW6 3PJ |
Director Name | Viscount Shane Hugh Maryon Gough |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 October 2005) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 17 Stanhope Gardens London SW7 5RQ |
Director Name | Mr David Ackfield Emms |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 1996) |
Role | Director Of Charity |
Correspondence Address | Seaforth Spinney Lane Itchenor Chichester West Sussex PO20 7DJ |
Director Name | Roger John Elliott |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 1996) |
Role | Insurance Broker |
Correspondence Address | Highbarn Farm Highbarn Road Effingham Leatherhead Surrey KT24 5PP |
Director Name | Andrew James Dunlop |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 September 1998) |
Role | Marketing Consultant |
Correspondence Address | 35 St James Terrace Boundaries Road London SW12 8HJ |
Director Name | Peter Robert Lionel Drew |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 18 Westgate Street Bury St Edmunds Suffolk IP33 1QG |
Director Name | Mr Robert Mandell Creighton |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 September 2005) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 50 Thurleigh Road London SW12 8UD |
Director Name | Richard James Livingstone Altham |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Crunnells Green House Preston Hitchin Hertfordshire SG4 7UF |
Director Name | Lieutenant Colonel St John Carslake Brooke Johnson |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1996) |
Role | Retired |
Correspondence Address | 34 Sheen Road Richmond Surrey TW9 1AW |
Director Name | Mr Anthony Romer Beevor |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Radipole Road London SW6 5DL |
Secretary Name | Anthony John Parker Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | 6 Hanbury Mews Hanbury Manor Thundridge Ware Hertfordshire SG12 0UB |
Director Name | Todhunter Weir Bensen |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1992(71 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1998) |
Role | Stockbroker |
Correspondence Address | 1a Ledbury Mews West London W11 2AE |
Director Name | Jane Kathleen Hancock |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(71 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 September 2002) |
Role | Teacher |
Correspondence Address | 38 Mirabel Road Fulham London SW6 7EH |
Director Name | Mr Aubrey Robert Beard |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(71 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 May 1994) |
Role | Chartered Serveyor |
Country of Residence | United Kingdom |
Correspondence Address | Scobbiscombe House Kingston Kingsbridge Devon TQ7 4EU |
Director Name | June Winifred Bamberg |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 1996) |
Role | Property |
Correspondence Address | Greenside Lodge Cross Road Sunningdale Ascot Berkshire SL5 9RU |
Director Name | Robert Garson Ffoulkes-Jones |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | The Cliff Cliff Road Acton Bridge Northwich Cheshire CW8 3QP |
Director Name | Mrs Irene Clark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(74 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 September 1998) |
Role | Director Of Corporate Sevices |
Country of Residence | Scotland |
Correspondence Address | 8 Glamis Avenue Newton Mearns Glasgow G77 5NZ Scotland |
Secretary Name | Geoffrey Stanford Hugh Smeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(75 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Wayside Burnt Lane Orford Woodbridge Suffolk IP12 2NJ |
Director Name | Anthony John Parker Dickinson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 2000) |
Role | Solicitor |
Correspondence Address | 6 Hanbury Mews Hanbury Manor Thundridge Ware Hertfordshire SG12 0UB |
Director Name | John Blundell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | 43 Ponsonby Place London SW1P 4PS |
Director Name | Patricia Mary Gahan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2000) |
Role | Public Relations Consultant |
Correspondence Address | 116 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Director Name | Melvyn Smith Harding |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(77 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | The Old Mill Mill Lane Goostrey Cheshire CW4 8PN |
Secretary Name | Gilbert Murray Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(78 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 29 Ranelagh Avenue London SW6 3PJ |
Director Name | Timothy Vavasour Carter |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(79 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 September 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hestercombe Avenue Fulham London SW6 5LL |
Director Name | Graham Charles Cater |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(82 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 October 2005) |
Role | Retired Post Office Senior Man |
Correspondence Address | 4 Vale Court Cowbridge South Glamorgan CF71 7ES Wales |
Director Name | Michael Robert Butler |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(83 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 12 October 2005) |
Role | Retired |
Correspondence Address | Hillside House East Knoyle Salisbury Wiltshire SP3 6BS |
Director Name | Mrs Amanda Arianwen Cecilia Cottrell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(83 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 October 2005) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Laurenden Forstal Challock Ashford Kent TN25 4AU |
Director Name | Mr William David Eccles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(84 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111 Howards Lane Putney London SW15 6NZ |
Director Name | Mr Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oak Ford Lanhydrock Bodmin Cornwall 30pl 5bp |
Director Name | Mrs Gillian Ailsa Hamilton Henson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hencroft St North Slough Berkshire SL1 1RD |
Secretary Name | Mr John Cromar Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(84 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 March 2020) |
Role | Solicitor |
Correspondence Address | Prince's Trust House 9 Eldon Street London EC2M 7LS |
Website | fairbridge.co.uk |
---|---|
Telephone | 020 76377844 |
Telephone region | London |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 9 July 2017 (overdue) |
---|
16 October 2020 | Administrator's progress report (22 pages) |
---|---|
3 June 2020 | Result of meeting of creditors (5 pages) |
22 May 2020 | Statement of affairs with form AM02SOA (8 pages) |
11 May 2020 | Statement of administrator's proposal (30 pages) |
1 April 2020 | Registered office address changed from Prince's Trust House 9 Eldon Street London EC2M 7LS United Kingdom to 4 Hardman Square Spinningfields Manchester M3 3EB on 1 April 2020 (2 pages) |
25 March 2020 | Appointment of an administrator (3 pages) |
16 March 2020 | Termination of appointment of John Cromar Anderson as a secretary on 5 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Stephen James Wiggins as a director on 5 March 2020 (1 page) |
10 March 2020 | Resolutions
|
10 March 2020 | Change of name notice (2 pages) |
2 March 2020 | Restoration by order of the court (3 pages) |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2013 | Voluntary strike-off action has been suspended (1 page) |
26 June 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2013 | Application to strike the company off the register (3 pages) |
31 May 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Registered office address changed from C/O the Prince's Trust 18 Park Square East London NW1 4LH United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from , C/O the Prince's Trust, 18 Park Square East, London, NW1 4LH, United Kingdom on 28 February 2013 (1 page) |
9 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
2 July 2012 | Annual return made up to 25 June 2012 no member list (3 pages) |
2 July 2012 | Annual return made up to 25 June 2012 no member list (3 pages) |
5 April 2012 | Termination of appointment of Michael Mercieca as a director (1 page) |
5 April 2012 | Termination of appointment of Michael Anthony Mercieca as a director on 31 March 2012 (1 page) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2011 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
8 December 2011 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2011 | Registered office address changed from , 207 Waterloo Road, London, SE1 8XD, United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 207 Waterloo Road London SE1 8XD United Kingdom on 12 September 2011 (1 page) |
28 June 2011 | Annual return made up to 25 June 2011 no member list (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 no member list (4 pages) |
20 May 2011 | Auditor's resignation (1 page) |
20 May 2011 | Auditor's resignation (1 page) |
6 April 2011 | Appointment of Mr Michael Anthony Mercieca as a director (2 pages) |
6 April 2011 | Secretary's details changed for Mr John Cromar Anderson on 1 April 2011 (1 page) |
6 April 2011 | Secretary's details changed for Mr John Cromar Anderson on 1 April 2011 (1 page) |
6 April 2011 | Termination of appointment of Allan Foad as a director (1 page) |
6 April 2011 | Secretary's details changed for Mr John Cromar Anderson on 1 April 2011 (1 page) |
6 April 2011 | Appointment of Mr Stephen James Wiggins as a director (2 pages) |
6 April 2011 | Termination of appointment of Valerie Hopkins as a director (1 page) |
6 April 2011 | Termination of appointment of Charles Peacock as a director (1 page) |
6 April 2011 | Appointment of Ms Martina Jane Milburn as a director (2 pages) |
6 April 2011 | Termination of appointment of William Eccles as a director (1 page) |
6 April 2011 | Appointment of Ms Martina Jane Milburn as a director (2 pages) |
6 April 2011 | Termination of appointment of Gillian Henson as a director (1 page) |
6 April 2011 | Termination of appointment of William Eccles as a director (1 page) |
6 April 2011 | Termination of appointment of Charles Peacock as a director (1 page) |
6 April 2011 | Termination of appointment of Simon Lough as a director (1 page) |
6 April 2011 | Appointment of Mr Michael Anthony Mercieca as a director (2 pages) |
6 April 2011 | Appointment of Mr Stephen James Wiggins as a director (2 pages) |
6 April 2011 | Termination of appointment of Gillian Henson as a director (1 page) |
6 April 2011 | Termination of appointment of Valerie Hopkins as a director (1 page) |
6 April 2011 | Termination of appointment of Allan Foad as a director (1 page) |
6 April 2011 | Termination of appointment of Simon Lough as a director (1 page) |
6 October 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
6 October 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
26 July 2010 | Termination of appointment of Katharine Scott as a director (1 page) |
26 July 2010 | Termination of appointment of Katharine Scott as a director (1 page) |
1 July 2010 | Director's details changed for Katharine Mary Russell Scott on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Gillian Ailsa Hamilton Henson on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Katharine Mary Russell Scott on 25 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 no member list (6 pages) |
1 July 2010 | Director's details changed for Gillian Ailsa Hamilton Henson on 25 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 no member list (6 pages) |
28 September 2009 | Appointment terminated director john senior (1 page) |
28 September 2009 | Appointment Terminated Director john senior (1 page) |
24 August 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
24 August 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from, 207 waterloo road, london, SE1 8XD (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Annual return made up to 25/06/09 (4 pages) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Annual return made up to 25/06/09 (4 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 207 waterloo road london SE1 8XD (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of debenture register (1 page) |
2 April 2009 | Appointment terminated director anthony beevor (1 page) |
2 April 2009 | Appointment Terminated Director anthony beevor (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 October 2008 | Appointment terminated director stella wrightson (1 page) |
29 October 2008 | Appointment Terminated Director stella wrightson (1 page) |
13 August 2008 | Amended group of companies' accounts made up to 31 March 2008 (33 pages) |
13 August 2008 | Amended group of companies' accounts made up to 31 March 2008 (33 pages) |
7 August 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
7 August 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
25 June 2008 | Annual return made up to 25/06/08 (5 pages) |
25 June 2008 | Annual return made up to 25/06/08 (5 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Memorandum and Articles of Association (30 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Memorandum and Articles of Association (30 pages) |
24 October 2007 | Memorandum and Articles of Association (30 pages) |
24 October 2007 | Memorandum and Articles of Association (30 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
23 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
23 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
26 June 2007 | Annual return made up to 25/06/07 (3 pages) |
26 June 2007 | Annual return made up to 25/06/07 (3 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
11 October 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
11 October 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | Annual return made up to 25/06/06 (3 pages) |
20 July 2006 | Annual return made up to 25/06/06 (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (14 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (14 pages) |
18 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
25 October 2005 | Memorandum and Articles of Association (19 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Memorandum and Articles of Association (19 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
14 October 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
14 October 2005 | New director appointed (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Annual return made up to 25/06/05 (6 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Annual return made up to 25/06/05 (6 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Director's particulars changed (2 pages) |
16 May 2005 | Director's particulars changed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
26 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
26 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
29 June 2004 | Annual return made up to 25/06/04 (17 pages) |
29 June 2004 | Annual return made up to 25/06/04 (17 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 August 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
1 August 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
2 July 2003 | Annual return made up to 25/06/03
|
2 July 2003 | Annual return made up to 25/06/03 (15 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | New director appointed (3 pages) |
12 May 2003 | New director appointed (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
30 July 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
23 July 2002 | Annual return made up to 02/07/02 (16 pages) |
23 July 2002 | Annual return made up to 02/07/02
|
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director resigned (1 page) |
4 October 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
4 October 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
4 July 2001 | Annual return made up to 02/07/01 (12 pages) |
4 July 2001 | Annual return made up to 02/07/01
|
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
17 July 2000 | Annual return made up to 02/07/00 (12 pages) |
17 July 2000 | Annual return made up to 02/07/00
|
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Memorandum and Articles of Association (32 pages) |
15 November 1999 | Memorandum and Articles of Association (32 pages) |
15 November 1999 | Resolutions
|
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
3 August 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
3 August 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
28 July 1999 | Annual return made up to 02/07/99 (14 pages) |
28 July 1999 | Annual return made up to 02/07/99 (14 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 1 westminster bridge road, london, SE1 7PL (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 1 westminster bridge road london SE1 7PL (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
6 August 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
6 August 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
3 August 1998 | Annual return made up to 02/07/98 (16 pages) |
3 August 1998 | Annual return made up to 02/07/98
|
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
5 August 1997 | Annual return made up to 02/07/97 (17 pages) |
5 August 1997 | Annual return made up to 02/07/97
|
4 August 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
4 August 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
29 October 1996 | Memorandum and Articles of Association (44 pages) |
29 October 1996 | Memorandum and Articles of Association (44 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | New director appointed (3 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
30 August 1996 | Annual return made up to 02/07/96 (17 pages) |
30 August 1996 | Annual return made up to 02/07/96
|
13 August 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
13 August 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
9 August 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (4 pages) |
18 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
11 July 1995 | Annual return made up to 02/07/95 (16 pages) |
11 July 1995 | Annual return made up to 02/07/95
|
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
4 May 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (147 pages) |
15 July 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
15 July 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
30 June 1994 | Registered office changed on 30/06/94 from: 5 westminster bridge road, london, SE1 7XW (1 page) |
30 June 1994 | Registered office changed on 30/06/94 from: 5 westminster bridge road london SE1 7XW (1 page) |
29 June 1993 | Full group accounts made up to 31 December 1992 (12 pages) |
29 June 1993 | Full group accounts made up to 31 December 1992 (12 pages) |
17 August 1992 | Registered office changed on 17/08/92 from: 202 lambeth road, london, SE1 7JW (2 pages) |
17 August 1992 | Registered office changed on 17/08/92 from: 202 lambeth road london SE1 7JW (2 pages) |
10 July 1992 | Memorandum and Articles of Association (47 pages) |
10 July 1992 | Memorandum and Articles of Association (47 pages) |
9 July 1992 | Company name changed the fairbridge drake society inc orporated\certificate issued on 10/07/92 (2 pages) |
9 July 1992 | Company name changed the fairbridge drake society inc orporated\certificate issued on 10/07/92 (2 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (8 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (8 pages) |
2 September 1991 | Full accounts made up to 31 December 1990 (13 pages) |
2 September 1991 | Full accounts made up to 31 December 1990 (13 pages) |
30 July 1990 | Full accounts made up to 31 December 1989 (16 pages) |
30 July 1990 | Full accounts made up to 31 December 1989 (16 pages) |
1 August 1989 | Full accounts made up to 31 December 1988 (18 pages) |
1 August 1989 | Full accounts made up to 31 December 1988 (18 pages) |
11 April 1989 | Registered office changed on 11/04/89 from: suite 25-31, chancery house, 53-64 chancery lane, london WC2A 1QX (1 page) |
11 April 1989 | Registered office changed on 11/04/89 from: suite 25-31 chancery house 53-64 chancery lane london WC2A 1QX (1 page) |
8 August 1988 | Full accounts made up to 31 December 1987 (12 pages) |
8 August 1988 | Full accounts made up to 31 December 1987 (12 pages) |
20 June 1988 | Memorandum and Articles of Association (5 pages) |
20 June 1988 | Resolutions
|
20 June 1988 | Resolutions
|
20 June 1988 | Memorandum and Articles of Association (5 pages) |
15 December 1987 | Resolutions
|
15 December 1987 | Resolutions
|
16 November 1987 | Company name changed\certificate issued on 16/11/87 (2 pages) |
16 November 1987 | Company name changed\certificate issued on 16/11/87 (2 pages) |
18 September 1987 | Resolutions
|
18 September 1987 | Resolutions
|
29 July 1987 | Full accounts made up to 31 December 1986 (24 pages) |
29 July 1987 | Full accounts made up to 31 December 1986 (24 pages) |
21 January 1987 | Registered office changed on 21/01/87 from: 119/126 N.E. wing, bush house, aldwych, london WC2 (1 page) |
21 January 1987 | Registered office changed on 21/01/87 from: 119/126 N.E. wing bush house aldwych london WC2 (1 page) |
15 September 1986 | Full accounts made up to 31 December 1985 (48 pages) |
15 September 1986 | Full accounts made up to 31 December 1985 (48 pages) |
15 September 1986 | Full accounts made up to 31 December 1984 (48 pages) |
15 September 1986 | Full accounts made up to 31 December 1984 (48 pages) |
31 December 1979 | Accounts made up to 18 July 1980 (18 pages) |
31 December 1979 | Accounts made up to 18 July 1980 (18 pages) |
21 June 1977 | Accounts made up to 31 December 1975 (19 pages) |
21 June 1977 | Accounts made up to 31 December 2075 (19 pages) |
16 October 1941 | Particulars of mortgage/charge (7 pages) |
16 October 1941 | Particulars of mortgage/charge (7 pages) |
3 September 1921 | Incorporation (29 pages) |
3 September 1921 | Incorporation (29 pages) |